Company NameScott-Grant (Financial Services) Limited
Company StatusDissolved
Company Number02043867
CategoryPrivate Limited Company
Incorporation Date6 August 1986(37 years, 8 months ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Risebrook Taylor
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1992(5 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 26 April 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Sandy Hall Lane
Barrowford
Nelson
Lancashire
BB9 6QH
Director NameJohn Brennan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1996(9 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 26 April 2005)
RoleOperations Director
Correspondence Address202 Hamilton Road
Motherwell
Lanarkshire
ML1 3DW
Scotland
Director NameMr Jonathan Christian Hare
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1996(9 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 26 April 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHolmsley
Chapel Road
Alderley Edge
SK9 7DX
Secretary NameMr Jonathan Christian Hare
NationalityBritish
StatusClosed
Appointed17 May 1996(9 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 26 April 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHolmsley
Chapel Road
Alderley Edge
SK9 7DX
Director NameMr Clive Richard Chapman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 1996)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
36 Oakley Street
London
SW3 5NT
Director NameMichael Greig Rogers
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Jenningsbury Court
London Road
Hertford
Hertfordshire
SG13 7NS
Secretary NameJohn Wood
NationalityBritish
StatusResigned
Appointed26 January 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 1996)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Bishopstone
Aylesbury
Buckinghamshire
HP12 8SH
Director NameMr Robert William Johnson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(9 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Park House
21 Park Parade
Harrogate
North Yorkshire
HG1 5AG

Location

Registered AddressAlberton House
30 St Marys Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
26 November 2004Application for striking-off (1 page)
21 July 2004Director resigned (1 page)
7 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 July 2003Registered office changed on 18/07/03 from: quay house quay street manchester M3 3SG (1 page)
20 March 2003Return made up to 26/01/03; full list of members (8 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 March 2002Registered office changed on 22/03/02 from: old colony house 6 south king street manchester M2 6DQ (1 page)
11 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 February 2001Return made up to 26/01/01; full list of members (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 February 2000Return made up to 26/01/00; full list of members (7 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 January 1999Return made up to 26/01/99; no change of members (6 pages)
10 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 January 1998Return made up to 26/01/98; no change of members (4 pages)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 January 1997Return made up to 26/01/97; full list of members (6 pages)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Secretary resigned (1 page)
4 June 1996Registered office changed on 04/06/96 from: 20A church road welwyn garden city hertfordshire AL8 6PS (1 page)
4 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996New director appointed (2 pages)
15 February 1996Return made up to 26/01/96; no change of members (6 pages)
3 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)